Advanced company searchLink opens in new window

CLEANGEAR LIMITED

Company number SC358584

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 128
18 Dec 2014 AP03 Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014
18 Dec 2014 AP01 Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014
18 Dec 2014 TM01 Termination of appointment of Scott Ian Inglis as a director on 30 October 2014
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 128
04 Dec 2013 AAMD Amended accounts made up to 31 December 2012
04 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
04 Dec 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
04 Dec 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
16 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
16 Jul 2013 466(Scot) Alterations to a floating charge
09 Jul 2013 466(Scot) Alterations to a floating charge
04 Jul 2013 MR01 Registration of charge 3585840005
03 Jul 2013 MR01 Registration of charge 3585840004
02 Jul 2013 MR04 Satisfaction of charge 3 in full
01 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
03 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 3
21 Dec 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Dec 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AP01 Appointment of Scott Ian Inglis as a director
02 Aug 2012 AD01 Registered office address changed from Unit 2 Kirkton Campus Livingston West Lothian EH54 7DR on 2 August 2012
24 Jul 2012 TM02 Termination of appointment of Kenneth Gall as a secretary
24 Jul 2012 TM01 Termination of appointment of Kenneth Gall as a director